Entity Name: | YORDY BLINDS USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YORDY BLINDS USA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | P15000068100 |
FEI/EIN Number |
474792225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 WEST 60 ST, HIALEAH, FL, 33016, US |
Mail Address: | 2113 W 60 ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFANTE ANABEL | Vice President | 818 W 37 ST, HIALEAH, FL, 33012 |
CRUZ LOPEZ YORDANIS | President | 818 W 37 ST, HIALEAH, FL, 33012 |
CRUZ LOPEZ YORDANIS | Secretary | 818 W 37 ST, HIALEAH, FL, 33012 |
CRUZ LOPEZ YORDANIS | Agent | 818 W 37 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-15 | 2113 WEST 60 ST, HIALEAH, FL 33016 | - |
AMENDMENT | 2021-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-13 | CRUZ LOPEZ, YORDANIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 2113 WEST 60 ST, HIALEAH, FL 33016 | - |
AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-15 |
Amendment | 2021-09-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State